Company NameCorina Limited
DirectorSaleem Ali
Company StatusActive
Company Number06969425
CategoryPrivate Limited Company
Incorporation Date22 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Saleem Ali
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 April 2017(7 years, 9 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
Director NameMrs Sandra Denise Ali
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldene
Knatts Valley
Sevenoaks
Kent
TN15 6XX
Director NameMrs Salma Bailey
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaldene Knatts Valley Road
Sevenoaks
Kent
TN15 6XX

Location

Registered AddressC/O Pearlman Rose Jack Dash House
2 Lawn House Close
London
E14 9YQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£164,882
Cash£1,518
Current Liabilities£2,221

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return22 July 2023 (9 months, 1 week ago)
Next Return Due5 August 2024 (3 months, 1 week from now)

Filing History

20 March 2024Registered office address changed from 39-40 Skylines Village Limeharbour London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on 20 March 2024 (1 page)
10 August 2023Confirmation statement made on 22 July 2023 with no updates (3 pages)
24 April 2023Micro company accounts made up to 31 July 2022 (8 pages)
11 August 2022Confirmation statement made on 22 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (8 pages)
31 August 2021Confirmation statement made on 22 July 2021 with no updates (3 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (8 pages)
28 August 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
2 October 2019Micro company accounts made up to 31 July 2019 (9 pages)
10 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
8 July 2019Director's details changed for Mr Saleem Ali on 2 April 2019 (2 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (9 pages)
2 April 2019Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JE to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page)
26 July 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
10 July 2018Notification of Saleem Ali as a person with significant control on 6 April 2016 (2 pages)
3 May 2018S1096 Court Order to Rectify (2 pages)
30 April 2018Confirmation statement made on 22 July 2017 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
30 April 2018Confirmation statement made on 22 July 2016 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2015 (2 pages)
30 April 2018Micro company accounts made up to 31 July 2016 (2 pages)
23 January 2018INSOLVENCY:Hard copy of L64.04 (1 page)
23 January 2018Dissolution deferment (1 page)
11 December 2017Director's details changed for Mr Saleem Ali on 21 April 2017 (2 pages)
11 December 2017Director's details changed for Mr Saleem Ali on 21 April 2017 (2 pages)
30 October 2017Notice of final account prior to dissolution (17 pages)
8 June 2017Notice of completion of voluntary arrangement (11 pages)
8 June 2017Notice of completion of voluntary arrangement (11 pages)
7 June 2017Order of court to stay winding up (1 page)
7 June 2017Order of court to stay winding up (1 page)
5 May 2017Termination of appointment of Salma Bailey as a director on 21 April 2017 (2 pages)
5 May 2017Appointment of Mr Saleem Ali as a director on 21 April 2017 (3 pages)
5 May 2017Termination of appointment of Sandra Denise Ali as a director on 21 April 2017 (2 pages)
5 May 2017Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JE on 5 May 2017 (2 pages)
5 May 2017Registered office address changed from 142/148 Main Road Sidcup Kent DA14 6NZ to 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JE on 5 May 2017 (2 pages)
5 May 2017Termination of appointment of Sandra Denise Ali as a director on 21 April 2017 (2 pages)
5 May 2017Termination of appointment of Salma Bailey as a director on 21 April 2017 (2 pages)
5 May 2017Appointment of Mr Saleem Ali as a director on 21 April 2017 (3 pages)
2 December 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
2 December 2016Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
27 September 2016INSOLVENCY:re final progress report 11/02/2015-01/08/2016 for replacement of liq (17 pages)
27 September 2016INSOLVENCY:re final progress report 11/02/2015-01/08/2016 for replacement of liq (17 pages)
27 July 2016Registered office address changed from Bridge House London Bridge London SE1 9QR to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 July 2016 (2 pages)
27 July 2016Registered office address changed from Bridge House London Bridge London SE1 9QR to 142/148 Main Road Sidcup Kent DA14 6NZ on 27 July 2016 (2 pages)
20 July 2016Appointment of a liquidator (1 page)
20 July 2016Appointment of a liquidator (1 page)
6 May 2016Registered office address changed from Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX to Bridge House London Bridge London SE1 9QR on 6 May 2016 (2 pages)
6 May 2016Registered office address changed from Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX to Bridge House London Bridge London SE1 9QR on 6 May 2016 (2 pages)
5 May 2016Appointment of a liquidator (1 page)
5 May 2016Appointment of a liquidator (1 page)
15 December 2015Order of court to wind up (2 pages)
15 December 2015Order of court to wind up (2 pages)
23 October 2015Director's details changed for Miss Salma Ali on 23 October 2015 (2 pages)
23 October 2015Director's details changed for Miss Salma Ali on 23 October 2015 (2 pages)
8 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
8 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 2
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 January 2015Registered office address changed from 2 St.Georges Mews 43 Westminster Bridge Road London SE1 7JB to Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX on 4 January 2015 (1 page)
4 January 2015Registered office address changed from 2 St.Georges Mews 43 Westminster Bridge Road London SE1 7JB to Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX on 4 January 2015 (1 page)
4 January 2015Registered office address changed from 2 St.Georges Mews 43 Westminster Bridge Road London SE1 7JB to Waldene Knatts Valley Road Knatts Valley Sevenoaks Kent TN15 6XX on 4 January 2015 (1 page)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
6 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 July 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 August 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Miss Salma Ali on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Miss Salma Ali on 22 July 2010 (2 pages)
13 August 2010Director's details changed for Mrs Sandra Denise Ali on 22 July 2010 (2 pages)
13 August 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
13 August 2010Director's details changed for Mrs Sandra Denise Ali on 22 July 2010 (2 pages)
22 July 2009Incorporation (13 pages)
22 July 2009Incorporation (13 pages)